Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH LAKE VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
746451 59-1985832 03/26/1979 FL ACTIVE AMENDMENT 04/22/1988 NONE
Principal Address
10300 SW 72 ST
#230
Miami, FL 33173

Changed: 11/02/2023
Mailing Address
10300 SW 72 ST
#230
Miami, FL 33173

Changed: 11/02/2023
Registered Agent Name & Address FERNANDEZ, DANIA S., P.A.
13500 KENDALL DR.
Suite 265
MIAMI, FL 33186

Name Changed: 11/02/2023

Address Changed: 11/02/2023
Officer/Director Detail Name & Address

Title President

GONZALEZ, AMANDA
10300 SW 72 ST
#230
Miami, FL 33173

Title VP

Verde, Guillermo
10300 SW 72 ST
#230
Miami, FL 33173

Title Secretary

Jara, Maria Luz
10300 SW 72 ST
#230
Miami, FL 33173

Title Director

Alderete, Ana
10300 SW 72 ST
#230
Miami, FL 33173

Title Treasurer

MARTINEZ, DARLIS
10300 SW 72 ST
#230
Miami, FL 33173

Annual Reports
Report YearFiled Date
2023 04/13/2023
2023 11/02/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
05/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/05/2007 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
07/28/2000 -- ANNUAL REPORT View image in PDF format
12/23/1999 -- Reg. Agent Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- Reg. Agent Change View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format